UKBizDB.co.uk

ARTHUR MEDICAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arthur Medical Services Limited. The company was founded 19 years ago and was given the registration number 05355930. The firm's registered office is in SUTTON COLDFIELD. You can find them at Emmanuel Court, 4, Reddicroft, Sutton Coldfield, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ARTHUR MEDICAL SERVICES LIMITED
Company Number:05355930
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Emmanuel Court, 4, Reddicroft, Sutton Coldfield, England, B73 6AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director03 April 2020Active
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director03 April 2020Active
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director03 April 2020Active
Arthur Medical Centre, Main Street, Horsley Woodhouse, Ilkeston, England, DE7 6AX

Secretary07 February 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 February 2005Active
19 Montague Way, Chellaston, Derby, DE73 5AS

Director07 February 2005Active
47 Avenue Road, Duffield, Belper, DE56 4DW

Director07 February 2005Active
Arthur Medical Centre, Main Street, Horsley Woodhouse, Ilkeston, England, DE7 6AX

Director07 February 2005Active
Arthur Medical Centre, Main Street, Horsley Woodhouse, Ilkeston, England, DE7 6AX

Director07 February 2005Active
The Stables, Vicarage Lane, Duffield, Belper, DE56 46B

Director07 February 2005Active
Arthur Medical Centre, Main Street, Horsley Woodhouse, Ilkeston, England, DE7 6AX

Director08 February 2016Active
The Arthur Medical Centre, Main Street, Horsley Woodhouse, Ilkeston, England, DE7 6AX

Director13 March 2012Active
Arthur Medical Centre, Main Street, Horsley Woodhouse, Ilkeston, England, DE7 6AX

Director28 February 2014Active
Arthur Medical Centre, Main Street, Horsley Woodhouse, Ilkeston, England, DE7 6AX

Director08 February 2016Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 February 2005Active

People with Significant Control

Amber Pharm Ltd
Notified on:03 April 2020
Status:Active
Country of residence:United Kingdom
Address:St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Andrew John Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Arthur Medical Centre, Main Street, Ilkeston, England, DE7 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Gregory Simon Crowley
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Arthur Medical Centre, Main Street, Ilkeston, England, DE7 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Address

Change registered office address company with date old address new address.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Termination secretary company with name termination date.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.